Advanced company searchLink opens in new window

BIRKIN GROUP LIMITED

Company number 06383635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2020 AA Full accounts made up to 31 December 2019
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
06 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
25 Jun 2019 CH01 Director's details changed for Mr Daniel John Wroth Gardner on 25 June 2019
19 Mar 2019 AA Full accounts made up to 31 December 2018
19 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
19 Mar 2019 AA Accounts for a small company made up to 31 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 8 April 2018 to 31 March 2018
21 Nov 2018 AP03 Appointment of Tyrone Winn as a secretary on 8 April 2017
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
04 Jan 2018 AA Accounts for a small company made up to 8 April 2017
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2017 CS01 Confirmation statement made on 27 September 2017 with updates
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 TM01 Termination of appointment of Paul Nixon as a director on 7 April 2017
07 Jun 2017 AD01 Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England to 5 Silver Court Watchmead Welwyn Garden City AL7 1LT on 7 June 2017
13 Jan 2017 AA Accounts for a small company made up to 8 April 2016
04 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
30 Sep 2016 AA01 Previous accounting period shortened from 31 May 2016 to 8 April 2016
14 Jul 2016 TM01 Termination of appointment of Paul Andrew Hart as a director on 8 April 2016
14 Jul 2016 TM02 Termination of appointment of Paul Andrew Hart as a secretary on 8 April 2016
26 Apr 2016 SH08 Change of share class name or designation
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2016 AD01 Registered office address changed from C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB England to 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on 15 April 2016